Advanced company searchLink opens in new window

OSTEOTEC LIMITED

Company number 02809824

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
20 Feb 2019 AD01 Registered office address changed from The George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ to Unit 9 Airfield Way Christchurch BH23 3TA on 20 February 2019
05 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
17 May 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
29 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
08 May 2017 CS01 Confirmation statement made on 16 April 2017 with updates
01 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Jun 2016 AA01 Previous accounting period shortened from 31 May 2016 to 31 December 2015
13 Jun 2016 AP01 Appointment of Mrs Ciaran Mary Jayne Cheeseman as a director on 13 June 2016
18 Apr 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
17 Feb 2016 TM01 Termination of appointment of Mandy Jane Thomas as a director on 17 December 2015
17 Feb 2016 TM01 Termination of appointment of Gareth Thomas as a director on 17 December 2015
17 Feb 2016 TM02 Termination of appointment of Gareth Thomas as a secretary on 17 December 2015
07 Jan 2016 MR01 Registration of charge 028098240003, created on 23 December 2015
22 Dec 2015 AP01 Appointment of Miss Katie O'neil as a director on 17 December 2015
21 Nov 2015 AA Total exemption small company accounts made up to 31 May 2015
16 Apr 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
27 Nov 2014 AA Accounts for a small company made up to 31 May 2014
04 Aug 2014 CH03 Secretary's details changed for Gareth Thomas on 4 August 2014
04 Aug 2014 CH01 Director's details changed for Mandy Jane Thomas on 4 August 2014
04 Aug 2014 CH01 Director's details changed for Gareth Thomas on 4 August 2014
09 Jul 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
18 Oct 2013 AA Accounts for a small company made up to 31 May 2013
03 Jun 2013 MR04 Satisfaction of charge 1 in full
22 May 2013 MR04 Satisfaction of charge 2 in full